Background WavePink WaveYellow Wave

BRISTOL SOMALI RESOURCE CENTRE (06771265)

BRISTOL SOMALI RESOURCE CENTRE (06771265) is an active UK company. incorporated on 11 December 2008. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. BRISTOL SOMALI RESOURCE CENTRE has been registered for 17 years. Current directors include BODLEH, Mubarig, ISMAIL, Huda, KOSAR, Zahra and 4 others.

Company Number
06771265
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 December 2008
Age
17 years
Address
43 Ducie Road, Bristol, BS5 0AX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BODLEH, Mubarig, ISMAIL, Huda, KOSAR, Zahra, MOHAMED, Abdi Osman, MUSSE, Samira Mohamed, PICKERSGILL, Ruth Mawnan, WILKINSON, Henrietta, Dr
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL SOMALI RESOURCE CENTRE

BRISTOL SOMALI RESOURCE CENTRE is an active company incorporated on 11 December 2008 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. BRISTOL SOMALI RESOURCE CENTRE was registered 17 years ago.(SIC: 63990)

Status

active

Active since 17 years ago

Company No

06771265

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (6 months ago)
Submitted on 21 December 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

43 Ducie Road Barton Hill Bristol, BS5 0AX,

Previous Addresses

214 Avonvale Road Barton Hill Bristol Avon BS5 9SX
From: 11 December 2008To: 23 February 2010
Timeline

39 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Mar 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BODLEH, Mubarig

Active
Ducie Road, BristolBS5 0AX
Born January 1973
Director
Appointed 24 May 2025

ISMAIL, Huda

Active
Wilder Street, BristolBS2 8QD
Born April 1981
Director
Appointed 10 Jul 2025

KOSAR, Zahra

Active
Ducie Road, BristolBS5 0AX
Born December 1978
Director
Appointed 26 May 2025

MOHAMED, Abdi Osman

Active
Ducie Road, BristolBS5 0AX
Born August 1971
Director
Appointed 30 Dec 2015

MUSSE, Samira Mohamed

Active
Beam Street, BristolBS5 9QU
Born September 1981
Director
Appointed 02 Sept 2020

PICKERSGILL, Ruth Mawnan

Active
Grove Park Terrace, BristolBS16 2BL
Born June 1955
Director
Appointed 11 Dec 2021

WILKINSON, Henrietta, Dr

Active
Stapleton Road, BristolBS5 0NX
Born March 1960
Director
Appointed 11 Sept 2020

ABDI, Ahmed Haji

Resigned
The Thornhills, BristolBS16 2HE
Secretary
Appointed 11 Dec 2008
Resigned 11 Dec 2014

KOSAR, Zahra

Resigned
Ducie Road, BristolBS5 0AX
Secretary
Appointed 30 Dec 2015
Resigned 13 Jul 2020

MUSE, Amel

Resigned
Gloucester Road, BristolBS7 8UG
Secretary
Appointed 18 Dec 2014
Resigned 30 Dec 2015

ABDI, Ahmed Haji

Resigned
The Thornhills, BristolBS16 2HE
Born August 1974
Director
Appointed 11 Dec 2008
Resigned 18 Dec 2014

ABDIRAHMAN, Khalif Abdullahi

Resigned
36 Morgan Street, BristolBS2 9LQ
Born April 1969
Director
Appointed 11 Dec 2008
Resigned 18 Dec 2014

ABDULLE, Omar Sabrie

Resigned
Avonvale Road, Barton HillBS5 9SR
Born July 1955
Director
Appointed 11 Dec 2008
Resigned 28 Nov 2019

ABIIB, Mohamed

Resigned
Clare Road, BristolBS5 6NF
Born October 1964
Director
Appointed 26 Sept 2011
Resigned 25 Feb 2012

AHMED, Abdi Mohamed

Resigned
Ducie Road, BristolBS5 0AX
Born September 1969
Director
Appointed 11 Dec 2014
Resigned 30 Dec 2015

ALI, Saed Mohamoud

Resigned
Ducie Road, BristolBS5 0AX
Born June 1977
Director
Appointed 14 Dec 2018
Resigned 01 Apr 2021

BARUD, Abdi

Resigned
Ducie Road, BristolBS5 0AX
Born December 1978
Director
Appointed 11 Sept 2014
Resigned 30 Dec 2015

DRESSER, Madge Judith, Dr

Resigned
Ducie Road, BristolBS5 0AX
Born November 1948
Director
Appointed 22 Nov 2018
Resigned 06 Dec 2021

GURE, Fatia

Resigned
Ducie Road, BristolBS5 0AX
Born March 1985
Director
Appointed 02 Mar 2021
Resigned 26 May 2025

JABLONOWSKI, Kuba

Resigned
Ducie Road, BristolBS5 0AX
Born March 1980
Director
Appointed 27 Feb 2019
Resigned 21 Jul 2022

JIRDE, Sado Hussein

Resigned
Ducie Road, BristolBS5 0AX
Born December 1976
Director
Appointed 18 Dec 2018
Resigned 01 Apr 2021

KOSAR, Zahra

Resigned
Ducie Road, BristolBS5 0AX
Born December 1978
Director
Appointed 30 Dec 2015
Resigned 02 Sept 2020

LOOKER, Roseanna

Resigned
Ducie Road, BristolBS5 0AX
Born June 1995
Director
Appointed 30 Dec 2015
Resigned 25 Nov 2017

SAED, Muhyadin Abdillhi

Resigned
Ducie Road, BristolBS5 0AX
Born October 1982
Director
Appointed 14 Dec 2018
Resigned 28 Nov 2019

SAID MOHAMED, Ahmed

Resigned
Harwood House, BristolBS5 9XB
Born March 1964
Director
Appointed 26 Sept 2011
Resigned 18 Dec 2014

YUSUF, Abdi Ali

Resigned
24 Beaufort House, BristolBS5 9XE
Born April 1965
Director
Appointed 11 Dec 2008
Resigned 30 Dec 2015

YUSUF, Dheeho

Resigned
Corbett House, BristolBS5 9QT
Born February 1986
Director
Appointed 26 Sept 2011
Resigned 01 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

Mrs Sahra Adan Adan

Ceased
Ducie Road, BristolBS5 0AX
Born November 1973

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 28 Oct 2016
Ceased 25 Nov 2017
Fundings
Financials
Latest Activities

Filing History

89

Replacement Filing Of Director Appointment With Name
24 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Sail Address Company
23 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Incorporation Company
11 December 2008
NEWINCIncorporation